This company is commonly known as Stelling Properties (holdings) Limited. The company was founded 6 years ago and was given the registration number 11064098. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11-12 St James's Square, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | STELLING PROPERTIES (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 11064098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 November 2017 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 11-12 St James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, England, SO21 3AN | Director | 14 May 2021 | Active |
Coxford Farm Depot, Overton Road, Micheldever Station, Winchester, England, SO21 3AN | Director | 14 May 2021 | Active |
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB | Corporate Secretary | 14 November 2017 | Active |
4th Floor, St Paul's Gate, 22-24 New Street, St Helier, JE1 4TR | Director | 14 November 2017 | Active |
4th Floor, St Paul's Gate, 22-24 New Street, St Helier, Jersey, JE1 4TR | Corporate Director | 14 November 2017 | Active |
4th Floor, St Paul's Gate, 22-24 New Street, St Helier, Jersey, JE1 4TR | Corporate Director | 14 November 2017 | Active |
Rosington Corporate Services Limited | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
Nature of control | : |
|
Mr Janek Paul Matthews | ||
Notified on | : | 14 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British, |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type group. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-18 | Officers | Appoint person director company with name date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Address | Change registered office address company with date old address new address. | Download |
2021-03-30 | Officers | Termination secretary company with name termination date. | Download |
2021-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-14 | Accounts | Change account reference date company previous extended. | Download |
2019-11-18 | Officers | Change corporate director company with change date. | Download |
2019-11-18 | Officers | Change corporate director company with change date. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.